Entity Name: | EPOCH USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPOCH USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2018 (7 years ago) |
Document Number: | L05000060086 |
FEI/EIN Number |
203385891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 FORD LANE, ALLESTREE DERBY, DERBY, DE, DE22-2EX, UK |
Mail Address: | FRESH START TAX LLC, 3696 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRESH START TAX, LLC | Agent | - |
EGGLETON STEVE | Managing Member | 3 FORD LANE, ALLESTREE, DERBY, DE, DE22-EX |
CLEVELEY DAVID | Managing Member | 79 BELPER ROAD, DERBY, DE, DE1 3ER |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-20 | 3 FORD LANE, ALLESTREE DERBY, DERBY, DE DE22-2EX UK | - |
PENDING REINSTATEMENT | 2013-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-25 | 3696 NORTH FEDERAL HIGHWAY, SUITE 301, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2013-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-25 | 3 FORD LANE, ALLESTREE DERBY, DERBY, DE DE22-2EX UK | - |
REGISTERED AGENT NAME CHANGED | 2013-07-25 | FRESH START TAX LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-08-20 |
REINSTATEMENT | 2013-07-25 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-01-23 |
REINSTATEMENT | 2006-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State